Aston
Stevenage
Hertfordshire
SG2 7EJ
Director Name | Mr Paul Trevor Saunders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Langley Row Hadley Highstone Barnet Hertfordshire EN5 4PB |
Director Name | Harry George Saunders |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 32 Badgers Walk Cedars Village Chorleywood Hertfordshire WD3 5GA |
Secretary Name | Jacqueline Margaret Manaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | 19 Eversleigh Road New Barnet Barnet Hertfordshire EN5 1NE |
Director Name | Mr Richard Stuart George |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2000) |
Role | Importer |
Correspondence Address | Linksview Hadley Green West Barnet Hertfordshire EN5 4PP |
Secretary Name | Clive Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 64 Highland Road Northwood Hills Middlesex HA6 1JU |
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
80k at £1 | A B Knight Holdings LTD 80.04% Ordinary |
---|---|
20k at £1 | Paul Trevor Saunders 19.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £856,522 |
Cash | £888,055 |
Current Liabilities | £52,537 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 September 1987 | Delivered on: 25 September 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 63 & 65 wood street, barnet greater london, title no. Hd 39837 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 July 1985 | Delivered on: 12 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or oliver and saunders (developments). Limited to the chargee on any account whatsoever. Particulars: 40 and 40A potters road, new barnet, barnet. Title no. Ngl 524179. Outstanding |
14 January 1985 | Delivered on: 15 January 1985 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gillings factory wood street and 23 union street barnet and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 1983 | Delivered on: 17 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 wood street and 23 union street, barnet hertfordshire title no. Ngl 115737. Fully Satisfied |
2 November 1982 | Delivered on: 6 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gillings factory wood st and 23 union st barnet and/or the proceeds of sale thereof title no ngl 115737. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 November 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 February 2012 | Director's details changed for Graham David Saunders on 1 October 2011 (2 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Graham David Saunders on 1 October 2011 (2 pages) |
20 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Registered office address changed from Russell Bedford House City Forum 250, City Road London. EC1V 2QQ. on 20 June 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Termination of appointment of Clive Marsh as a secretary (1 page) |
7 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
12 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
29 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
12 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 January 2004 | Director resigned (1 page) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 February 2002 | Return made up to 26/02/02; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 April 2001 | Return made up to 26/02/01; full list of members
|
2 April 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
17 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
14 March 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 March 1999 | Return made up to 26/02/99; no change of members (7 pages) |
8 February 1999 | Director's particulars changed (1 page) |
25 July 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 26/02/98; no change of members (7 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 March 1997 | Return made up to 26/02/97; full list of members (9 pages) |
4 March 1997 | Director's particulars changed (1 page) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 May 1996 | Return made up to 26/02/96; no change of members (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1972 | Certificate of incorporation (1 page) |